Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Summit Financial, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk12276
TYPE / CHAPTER
Voluntary / 11V

Filed

9-18-21

Updated

9-13-23

Last Checked

10-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2021
Last Entry Filed
Sep 18, 2021

Docket Entries by Quarter

Sep 18, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Summit Financial, Inc. List of Equity Security Holders due 10/4/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/4/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/4/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/4/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/4/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/4/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 10/4/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/4/2021. Statement of Financial Affairs (Form 107 or 207) due 10/4/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 10/4/2021. Statement of Related Cases (LBR Form F1015-2) due 10/4/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/4/2021. Incomplete Filings due by 10/4/2021. Chapter 11 Plan Subchapter V Due by 12/17/2021. (Flahaut, M) (Entered: 09/18/2021)
Sep 18, 2021 Receipt of Voluntary Petition (Chapter 11)( 8:21-bk-12276) [misc,volp11] (1738.00) Filing Fee. Receipt number A53401183. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/18/2021)
Sep 18, 2021 2 Tax Documents for the Year for 2019 Filed by Debtor Summit Financial, Inc.. (Flahaut, M) (Entered: 09/18/2021)
Sep 18, 2021 3 Motion -- Emergency Motion for Order Authorizing Debtor and Debtor-in-Possession to Honor Customer Programs in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Summit Financial, Inc. (Yamamoto, Dylan) (Entered: 09/18/2021)
Sep 18, 2021 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) -- Emergency Motion for Order Authorizing Debtor and Debtor-in-Possession to Honor Certain Prepetition Employee Wages and Pay Necessary Independent Contractors in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Summit Financial, Inc. (Flahaut, M) (Entered: 09/18/2021)
Sep 18, 2021 5 Motion to Use Cash Collateral -- Emergency Motion for Interim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Summit Financial, Inc. (Flahaut, M) (Entered: 09/18/2021)
Sep 18, 2021 6 Statement -- Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Summit Financial, Inc.. (Flahaut, M) (Entered: 09/18/2021)
Sep 18, 2021 7 Declaration re: -- Declaration of Tony Nguyen in Support of Emergency First Day Motions Filed by Debtor Summit Financial, Inc. (RE: related document(s)3 Motion -- Emergency Motion for Order Authorizing Debtor and Debtor-in-Possession to Honor Customer Programs in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof, 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) -- Emergency Motion for Order Authorizing Debtor and Debtor-in-Possession to H, 5 Motion to Use Cash Collateral -- Emergency Motion for Interim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities in Support Thereof, 6 Statement). (Flahaut, M) (Entered: 09/18/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk12276
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Sep 18, 2021
Type
voluntary
Terminated
Apr 5, 2023
Updated
Sep 13, 2023
Last checked
Oct 13, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cali Beauty Supplies
    CalPrivate Bank
    Corporation Service Company,
    Employment Development Department
    Franchise Tax Board Bankruptcy
    Gil Hopenstand
    Huy Nguyen
    Internal Revenue Service
    Irvine Westpark Plaza LLC
    Los Olivos Marketplace LLC
    Quail Hill Center LLC
    The Irvine Company LLC
    The Irvine Company, LLC
    The Irvine Company, LLC
    U.S. Small Business Administration
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Summit Financial, Inc.
    260 Newport Center Dr.
    Newport Beach,, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx0354

    Represented By

    M Douglas Flahaut
    Arent Fox, LLP
    555 W Fifth St
    48th fl
    Los Angeles, CA 90013
    213-443-7559
    Fax : 213-629-7401
    Email: flahaut.douglas@arentfox.com
    Dylan J Yamamoto
    Arent Fox LLP
    555 West Fifth Street, 48th Flr
    Los Angeles, CA 90013
    213-629-7400
    Fax : 213-629-7401
    Email: dylan.yamamoto@arentfox.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2022 AB Capital, LLC, a California limited liability co 7 8:2022bk11585
    Sep 9, 2022 Stonebridge Ventures, LLC 11 8:2022bk11556
    Jun 8, 2022 Fitness Anywhere LLC parent case 11 8:2022bk10949
    Jun 8, 2022 TRX Holdco, LLC 11 8:2022bk10948
    Mar 26, 2021 Med Equity, LLC 11V 2:2021bk12447
    Jul 3, 2020 F&O Newport Beach LLC parent case 11 7:2020bk22816
    Nov 5, 2018 Kendall Frozen Fruits, Inc. 11 8:2018bk14052
    Apr 5, 2017 Mega Developement Group LLC 11 8:17-bk-11334
    Dec 5, 2016 Raven Estates, LLC 11 8:16-bk-14961
    Apr 2, 2015 Wave Excavation, LLC 7 4:15-bk-41302
    Jul 29, 2013 Horizon Law Group, Inc. 7 8:13-bk-16416
    Jan 14, 2013 Darby, LLC 7 8:13-bk-10388
    Dec 18, 2012 Coral Point Investment LLC 11 8:12-bk-24224
    Sep 27, 2011 Bayside Assets LLC 7 8:11-bk-23501
    Aug 17, 2011 Blackwood Management, Inc. 7 8:11-bk-21573